FARM STREET AGRICULTURAL LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.08783372
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

FARM STREET AGRICULTURAL LIMITED is an active private limited company with number 08783372. It was incorporated 10 years, 6 months, 10 days ago, on 20 November 2013. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mrs Diana Mary Rawstron

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gordon Perry

Change date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-02

Psc name: Farm Street Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DG

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Philip Gordon Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Mary Rawstron

Appointment date: 2017-11-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Gordon Perry

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry John Hyams

Termination date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVALE RESOURCES LTD

120 BUNNS LANE,LONDON,NW7 2AS

Number:07689279
Status:ACTIVE
Category:Private Limited Company

DANCE MUSIC UNPLUGGED LTD

FLAT 3, PICKERING HOUSE,LONDON,W5 4DW

Number:10962166
Status:ACTIVE
Category:Private Limited Company

IQAMO LIMITED

0/2 121 KENMURE STREET,GLASGOW,G41 2NU

Number:SC618230
Status:ACTIVE
Category:Private Limited Company

OCEAN GLASS GLAZING LIMITED

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:07325762
Status:ACTIVE
Category:Private Limited Company

ORIGINAL WAGYU LIMITED

HIGH WARRENDALE FARM,POCKLINGTON,YO42 1XG

Number:09722778
Status:ACTIVE
Category:Private Limited Company

THIS IS LIVING PILATES LTD

39 TAMWORTH ROAD,CROYDON,CR0 1XU

Number:05532794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source